Sanger v Bower, Sanger & Lawrence, P.C NY Slip Op 30564(U) March 16, 2010 Supreme Court, New York County Docket Number: /08 Judge:
|
|
- Randolph Mathews
- 7 years ago
- Views:
Transcription
1 Sanger v Bower, Sanger & Lawrence, P.C NY Slip Op 30564(U) March 16, 2010 Supreme Court, New York County Docket Number: /08 Judge: Richard B. Lowe Republished from New York State Unified Court System's E-Courts Service. Search E-Courts ( for any additional information on this case. This opinion is uncorrected and not selected for official publication.
2 [* 1] SCANNED ON SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY RE wxym ----.I..- Index Number : /2008 SANGER, WARREN J. vs BOWER, SANGER Sequence Number : 007 DISMISS 8, LmME,, jj: INDEX NO. MOTION DATE MOTION sm. NO. L MOTION CAL. NO. PART 4 1 I IZ7i~ 1 The following papers, numbered 1 to were read on this motion to/for Notice of Motion/ Order to Show Came - Affidavits - Exhibits,.. Answering Affidavits - Exhlbh I Replying Affidavit8 PARERS NUMBER& Cross-Motion: Upon the foregoing Check one: [111 FINAL DISPOSITION hon-final DISPOSITION Check if appropriate: DO NOT POST fl REFERENCE
3 [* 2] -against- Plaintiff, BOWER, SANGER & LAWRENCE, P.C., NWA BOWER & LAWRENCE, P.C., PETER R. BOWER and GUY A. LAWRENCE, _rl Defendants. RICHARD B. LOWE 111, J.: X %%Q&&, Index # /08 DE SION&ORDER (i\ 4 In this action for the dissolution of a law firm,defendants Bower, San % % P.C. (now known as Bower & Lawrence, P.C.) (BSL or the law firm) and its individual Lawrence, members, Peter R. Bower (Bower) and Guy A. Lawrence (Lawrence) move, pursuant to CPLR 321 l(a)(5) and (7), to dismiss the second, third, fifth and sixth causes of action in the amended complaint. Background In October, 2009, this court granted plaintiff Warren J. Sanger s (Sanger) motion to amend the complaint. The amended complaint alleges that in November 1998, Sanger entered into employment and shareholders agreements with BSL s predecessor, Bower, Sanger & Futterman, P.C. The parties agree that the terms of those agreements remain in effect, The amended complaint further alleges that on February 19,2008, BSL terminated Sanger s employment for cause without notice or an opportunity to cure, as defined in the employment agreement. Plaintiff contends that BSL s claim that he suffered from a physical disability that prevented him from serving as trial counsel was a pretext and that his termination was without cause. Sanger claims that defendants breached the employment and shareholders agreements by
4 [* 3] failing to pay him termination pay, the proceeds of his life insurance policy and amounts due from BSL s 401 -K. The amended complaint adds Bower and Lawrence as defendants and states causes of action for: breach of contract against BSL (first cause of action); unjust enrichment against BSL (second cause of action); wronghl termination against BSL (the third cause of action); judicial dissolution (fourth cause of action);breach of fiduciary duty against Bower and Lawrence based on their alleged course of conduct of paying themselves high salaries and prepaying expenses to the disadvantage of the firm (fifth cause of action) and slander against Bower and Lawrence on the ground that Bower and Lawrence allegedly met with a BSL client and falsely told the client that, because of physical disabilities, Sanger was unable to function as a trial lawyer (sixth cause of action). In support of dismissal, defendants contend that: (1) the three new causes of action for breach of fiduciary duty, wrongful termination and slander are barred by the one year statute of limitations for intentional torts; (2) the wrongful termination and breach of fiduciary duty claims are, in reality, recast allegations of breach of contract and must be dismissed; (3) the wrongful termination claim must also be dismissed because BSL s actions complied with the terms of the employment agreement; (4) there are no facts to support the breach of fiduciary duty claim and (5) there are no facts to support the slander claim. In opposition to dismissal, Sanger argues that the second cause of action for unjust enrichment was included in the original complaint and, because defendants answered that complaint on April 14,2008, the motion to dismiss as to the second cause of action is not timely. Sanger also contends that the breach of fiduciary duty claim was brought well within the applicable statute of limitations; that the wrongful termination claim is timely because it relates
5 [* 4] back to the original complaint and that the slander claim is also timely because it was interposed within a year of discovery. In addition, Sanger contends that the claims for wronghl termination, breach of fiduciary duty and slander are sufficiently stated and not subject to dismissal on the merits at this juncture. Discussion Second Cause of Action for Unjust Enrichment That branch of the motion that seeks to dismiss the second cause of action for unjust enrichment is timely. Although the unjust enrichment claim was included in the original complaint, it is well established that when a complaint is amended, either by right or with the court s leave, the prior complaint is moot and the defendant s original answer and motion to dismiss have no effect and a new responsive pleading must be substituted (Aikens Construction of Rome, Inc. v Simons, 284 AD2d 946,947 [4lh Dept 20011). Defendant did not previously move to dismiss the unjust enrichment cause of action, which is in substantially the same form in both pleadings, so this branch of the motion is not barred by CPLR 3211 (e) which permits only one motion to dismiss the same cause of action (see Empire Blue Cross and Blue Shield v Various Underwriters at Lloyds, London, England, 5 Misc3d 1024[A], 2004 NY Slip Op [U], *2 [Sup Ct, NY County 20041). Accordingly, defendants are not barred from moving against the unjust enrichment claim, and upon consideration, the second cause of action is dismissed. The second cause of action which seeks payment in quasi-contract for services Sanger rendered to BSL is barred by the existence of a contract between the parties covering the same subject matter (Schultz v Gershmnn, 68 AD3d 426,427 [la Dept 20091; Goldstein v CIBC WorldMkts. Corp., 6 AD3d 295,296 [la Dept 20041).
6 [* 5] Third Cause of Action for Wronaful Termination It is a well-established principle that a simple breach of contract is not to be considered a tort unless a legal duty independent of the contract has been violated. This legal duty must spring from circumstances extraneous to, and not constituting elements of, the contract, although it may be connected with and dependent on the contract [internal citations omitted] (Clark- Fitzpatrick, Inc. vlong Is. R.R., &, 70 NY2d 382, 389 [1987]). If a party is only seeking to enforce its contract, a tort claim will not lie (New York Univ. v Continental Ins. Co., 87 NY2d 308, 316 [1995]). The third cause of action states, in part, [tlhe Employment Agreement and Shareholders Agreement set forth provisions that would apply in the event Sanger became disabled, yet BSL did not follow such provisions... (Cmplt, para. 34). Those allegations in the wrongful termination claim are based on BSL s alleged breach of the employment agreement, not from a legal duty independent of the employment agreement. The remainder of the wrongful termination claim alleges that BSL breached a legal duty independent of the contract, in that, BSL s actions in terminating Sanger s employment because Bower and Lawrence believed Sanger was suffering from a disabling medical condition I constitutes a wrongful termination of employment in contravention of New York Law and public policy (Cmplt, para. 35). These allegations, which are sufficient to state a cause of action for wrongful termination, are timely. Wrongful termination claims in New York have a one year statute of limitations. Sanger was terminated in February, 2008 and the amended complaint was filed in October, Thus, the wrongful termination claim is time barred unless the original pleading, which was filed on March 13,2008, gave notice of Sanger s current allegation that he was wrongfully terminated
7 [* 6] based on a disabling medical condition. (CPLR 203[fJ; McHale v Anthony, 41 AD3d 265,266 [ lst Dept 20071). As to Sanger s termination, the original pleading alleges: 12. On February 19,2008, BSL terminated Sanger s employment. The termination letter from BSL to Sanger stated that the termination was for cause. BSL did not give any prior notice to Sanger of its intent to terminate his employment nor did BSL give Sanger any opportunity to cure the supposed basis of the termination decision. 13. The stated bases for the BSL termination decision were bogus and pretextural[sic]; in fact, the termination of Sanger s employment by BSL was without cause. CPLR requires that a pleading be sufficiently particular to give the court and parties notice of the transactions, occurrencgs... intended to be proved and the material elements of each cause of action or defense. Thus, it is necessary that the allegations in.the pleading allow the defendant to determine the nature of hisher offense and the relief plaintiff seeks on account of the wrongs (Shapolsky v Shapolsb, 22 AD2d 91 [ lnt Dept 19641). In this case, it cannot be said that the allegations in the original complaint gave the defendants notice of Sanger s claim in the amended complaint that he was terminated because of a disabling medical condition in violation of New York State law and public policy (Certain Underwriters at Lloyd s, London v William M. Mercer, Inc., 7 Misc3d 1008[A], 2005 NY Slip Op 50507[U], 7 [Sup Ct, NY County 20051). Accordingly, the new complaint is not a mere extension of the allegations in the original complaint for relation back purposes and, therefore, the allegations of a wrongful termination claim based on Sanger s alleged disability are time barred (See Shefa Unlimited, Inc. v Amsterdam & Lewinter, 49 AD3d 521, 522 [2d Dept ZOOS]). Accordingly, The original pleading, though not attached to the motion papers, is maintained in the file in the New York County Clerk s Office, Supreme Court, New York County.
8 [* 7] the cause of action is dismissed. Fifth Cause of Action for Breach of Fiducia y Duty Sanger s claim that Bower and Lawrence breached their fiduciary duties by making a decision to terminate Sanger s employment and paying themselves elevated salaries and prepaying expenses while refusing to distribute any money to shareholders is also dismissed. Here, the complaint alleges that the Employment Agreement and the Shareholder s Agreement set forth the rights of the parties. In the breach of fiduciary duty claim, Sanger is merely seeking to enforce his contract. Accordingly, an independent tort action will not lie (Morgunroth v Toll Brothers, Inc., 60 AD3d 596, 597 [ 1 Dept 2009][breach of fiduciary duty claim dismissed since it failed to allege breach of a duty independent of the contract]). Sixth Cause of Action for Slander To state a cause of action for slander, a plaintiff must allege: (1) a communication casting doubt on the validity of plaintiffs title; (2) that is reasonably calculated to cause harm; (3) resulting in special damages (39 College Point Corp. v Transpac Capital Corp, 27 AD3d 454, 455 [2d Dept 20061). Moreover, CPLR 3016(a) states that, [iln an action for libel or slander, the particular words complained of shall be set forth in the complaint.,.. Sanger has sufficiently stated a cause of action for slander by alleging that he is a lawyer; that Bower and Lawrence met with clients for whom Sanger did substantial legal work and that they told one such client, Fred Landon, that because of Sanger s physical disabilities, Sanger was unable to function as a trial lawyer; that the statement was false and tended to prejudice Sanger s reputation and means of livelihood and that, as a consequence Sanger has suffered special damages (Stukuls v State ofnew York, 42 NY2d 272,275 [1977]; One Acre, Inc. v Town of Hempstead, 215 AD2d 359 [2d Dept 1995][on a motion to dismiss, the criterion is whether
9 [* 8] plaintiff has stated a cause of action not whether he/she will ultimately be successful on the merits]), However, even though plaintiff has stated a slander claim, the sixth cause of action is dismissed as time barred. The applicable statute of limitations for a slander claim is one year from publication of the allegedly slanderous statement (CPLR 2 15[3]; Suss. New York Media, Inc., AD3d-, 2010 NY Slip Op [ 1" Dept 20101) and plaintiff does not dispute defendants' assertion that Bower allegedly made the complained of statement in or about February, The amended complaint was filed in or about October, 2009, well after the statute of limitations had run. Here, as above, the slander claim does not relate back to the original complaint. A review of the original pleading reveals that the complaint does not include even one allegation that would support a slander cause of action or provide defendants with any notice, no less adequate notice, of the transactions and occurrences forming the slander claim (DeRassi v Rubenstein, 233 AD2d 220 [lot Dept 19961). Conclusion Accordingly, it is hereby ORDERED that defendants' motion to dismiss th- sec nd, third, fifth i sixth uses of action is granted. DATED: March 16,2010
Connolly v Napoli, Kaiser & Bern, LLP 2013 NY Slip Op 30023(U) January 7, 2013 Sup Ct, NY County Docket Number: 105224/05 Judge: Joan A.
Connolly v Napoli, Kaiser & Bern, LLP 2013 NY Slip Op 30023(U) January 7, 2013 Sup Ct, NY County Docket Number: 105224/05 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts
More informationDevon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:
Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number: 650588/13 Judge: Saliann Scarpulla Cases posted with
More informationEmpire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number:
Empire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number: 110909/08 Judge: Jane S. Solomon Republished from New
More informationSullivan v Lehigh Cement Co. 2014 NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: 103161/10 Judge: Louis B.
Sullivan v Lehigh Cement Co. 2014 NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: 103161/10 Judge: Louis B. York Cases posted with a "30000" identifier, i.e., 2013 NY
More informationTkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: 160264/2013 Judge: Cynthia S.
Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: 160264/2013 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013 NY
More informationGladstein & Isaac v Philadelphia Indem. Ins. Co. 2009 NY Slip Op 32827(U) November 30, 2009 Supreme Court, New York County Docket Number: 601014/07
Gladstein & Isaac v Philadelphia Indem. Ins. Co. 2009 NY Slip Op 32827(U) November 30, 2009 Supreme Court, New York County Docket Number: 601014/07 Judge: Doris Ling-Cohan Republished from New York State
More informationPaschall v New York City Empls. Retirement Sys. 2013 NY Slip Op 32042(U) August 29, 2013 Supreme Court, New York County Docket Number: 104404/2012
Paschall v New York City Empls. Retirement Sys. 2013 NY Slip Op 32042(U) August 29, 2013 Supreme Court, New York County Docket Number: 104404/2012 Judge: Debra A. James Cases posted with a "30000" identifier,
More informationGonzalez v Vanguard Constr. & Dev. Co., Inc. 2014 NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: 105471/2011 Judge: Joan
Gonzalez v Vanguard Constr. & Dev. Co., Inc. 2014 NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: 105471/2011 Judge: Joan M. Kenney Cases posted with a "30000" identifier, i.e.,
More informationPappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: 650157/13 Judge: Melvin L. Schweitzer Cases posted with
Pappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: 650157/13 Judge: Melvin L. Schweitzer Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationKeybank N.A. v National Voluntary Orgs. Active in Disaster Inc. 2015 NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number:
Keybank N.A. v National Voluntary Orgs. Active in Disaster Inc. 2015 NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number: 650248/2015 Judge: Eileen A. Rakower Cases posted with
More informationEnglander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: 156927/12 Judge: Saliann
Englander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: 156927/12 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e.,
More informationMatter of Tooker v New York State Crime Victims Bd./Exec. Dept. 2012 NY Slip Op 31520(U) June 6, 2012 Supreme Court, New York County Docket Number:
Matter of Tooker v New York State Crime Victims Bd./Exec. Dept. 2012 NY Slip Op 31520(U) June 6, 2012 Supreme Court, New York County Docket Number: 112360/2010 Judge: Martin Schoenfeld Republished from
More informationDavis & Warshow, Inc. v Nu Citi Plumbing, Inc. 2011 NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert
Davis & Warshow, Inc. v Nu Citi Plumbing, Inc. 2011 NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,
More informationFinancial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: 652595/13 Judge:
Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: 652595/13 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,
More informationOrient Overseas Assoc. v XL Ins. Am., Inc. 2014 NY Slip Op 30488(U) February 26, 2014 Sup Ct, New York County Docket Number: 652292/2013 Judge:
Orient Overseas Assoc. v XL Ins. Am., Inc. 2014 NY Slip Op 30488(U) February 26, 2014 Sup Ct, New York County Docket Number: 652292/2013 Judge: Melvin L. Schweitzer Cases posted with a "30000" identifier,
More informationMatrix Intl. Textile, Inc. v Zipes 2014 NY Slip Op 31435(U) May 30, 2014 Sup Ct, New York County Docket Number: 653223/2013 Judge: Eileen A.
Matrix Intl. Textile, Inc. v Zipes 2014 NY Slip Op 31435(U) May 30, 2014 Sup Ct, New York County Docket Number: 653223/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY
More informationTMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number:
TMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number: 115387/08 Judge: Eileen Bransten Cases posted with a "30000"
More informationNEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice
Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------X SECURITY MANAGEMENT SYSTEMS, INC.,
More informationEdward Ramos. Index Number : 6009. Cross-Motion: 0 Yes n No MILLER, SETH J.$C PART53 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY
' lned ON 211612007 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESFNT- Index Number : 6009 MILLER, SETH vs ROSS, JAMES B. Sequence Number : 003 SUMMARY JUDGMENT Edward Ramos INDEX NO, MOTION
More informationGreat Northern Ins. Co. v Access Self Storage 2011 NY Slip Op 31514(U) June 7, 2011 Supreme Court, New York County Docket Number: 106279/2010 Judge:
Great Northern Ins. Co. v Access Self Storage 2011 NY Slip Op 31514(U) June 7, 2011 Supreme Court, New York County Docket Number: 106279/2010 Judge: Judith J. Gische Republished from New York State Unified
More informationU.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: 651762/2013 Judge: O. Peter Sherwood Cases
U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: 651762/2013 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationMatter of Capasso v Pace Univ. 2009 NY Slip Op 32642(U) October 23, 2009 Supreme Court, New York County Docket Number: 113362/09 Judge: Eileen A.
Matter of Capasso v Pace Univ. 2009 NY Slip Op 32642(U) October 23, 2009 Supreme Court, New York County Docket Number: 113362/09 Judge: Eileen A. Rakower Republished from New York State Unified Court System's
More information835 Ave. of the Americas, L.P. v Breeze Natl., Inc. 2010 NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: 400267/09
835 Ave. of the Americas, L.P. v Breeze Natl., Inc. 2010 NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: 400267/09 Judge: Jane S. Solomon Republished from New York State
More informationJones v Granite Constr. Northeast, Inc. 2011 NY Slip Op 31434(U) May 23, 2011 Sup Ct, Queens County Docket Number: 12819/09 Judge: James J.
Jones v Granite Constr. Northeast, Inc. 2011 NY Slip Op 31434(U) May 23, 2011 Sup Ct, Queens County Docket Number: 12819/09 Judge: James J. Golia Republished from New York State Unified Court System's
More informationTwin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: 005193/09 Judge: Stephen A.
Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: 005193/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court
More informationHong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: 700334/2011 Judge: Robert J.
Hong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: 700334/2011 Judge: Robert J. McDonald Republished from New York State Unified Court System's E-Courts
More informationRussack v Russack 2014 NY Slip Op 30816(U) March 28, 2014 Sup Ct, New York County Docket Number: 653031/2012 Judge: Shirley Werner Kornreich Cases
Russack v Russack 2014 NY Slip Op 30816(U) March 28, 2014 Sup Ct, New York County Docket Number: 653031/2012 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationHow To Get A Court To Dismiss A Dental Malpractice Action
[* 1 ] Short Form Order NEW YORK STATE SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IAS TERM, PART 19 Justice ----------------------------------------------------------X YUSUNG
More informationLudwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: 652947/2014
Ludwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: 652947/2014 Judge: Jeffrey K. Oing Cases posted with a "30000" identifier,
More informationLiberty Surplus Ins. Corp. v Burlington Ins. Co. 2015 NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: 155165/2012 Judge:
Liberty Surplus Ins. Corp. v Burlington Ins. Co. 2015 NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: 155165/2012 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,
More informationNew Hampshire Ins. Co. v Adami Restoration, Inc. 2013 NY Slip Op 31412(U) June 19, 2013 Supreme Court, New York County Docket Number: 103495/08
New Hampshire Ins. Co. v Adami Restoration, Inc. 2013 NY Slip Op 31412(U) June 19, 2013 Supreme Court, New York County Docket Number: 103495/08 Judge: Milton A. Tingling Republished from New York State
More informationMatter of Hiciano v Allstate Settlement Corp. 2010 NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: 109641-10 Judge: Judith J.
Matter of Hiciano v Allstate Settlement Corp. 2010 NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: 109641-10 Judge: Judith J. Gische Republished from New York State Unified Court
More informationElie Intl., Inc. v Macy's West Inc. 2012 NY Slip Op 33188(U) May 17, 2012 Supreme Court, New York County Docket Number: 650811/2011 Judge: Ellen M.
Elie Intl., Inc. v Macy's West Inc. 2012 NY Slip Op 33188(U) May 17, 2012 Supreme Court, New York County Docket Number: 650811/2011 Judge: Ellen M. Coin Republished from New York State Unified Court System's
More informationu NON-FINAL DISPOSITION
NNED ON 1011612009 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY ndex Number : 602026/2007 SLVERMARK CORP. vs. ROSENTHAL&ROSENTHALNC SEQUENCE NUMBER : 003 SUMMARY JUDGMENT - MOTON DATE MOTON
More informationNaughton v City of New York 2010 NY Slip Op 30367(U) February 25, 2010 Supreme Court, New York County Docket Number: 104026/05 Judge: Martin Shulman
Naughton v City of New York 2010 NY Slip Op 30367(U) February 25, 2010 Supreme Court, New York County Docket Number: 104026/05 Judge: Martin Shulman Republished from New York State Unified Court System's
More informationBovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc. 2014 NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket
Bovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc. 2014 NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket Number: 153865/13 Judge: Debra A. James Cases posted with
More informationGass v Jennifer C.E. Ajah & Assoc., P.C. 2014 NY Slip Op 30318(U) January 23, 2014 Supr Ct, Queens County Docket Number: 13160/10 Judge: Janice A.
Gass v Jennifer C.E. Ajah & Assoc., P.C. 2014 NY Slip Op 30318(U) January 23, 2014 Supr Ct, Queens County Docket Number: 13160/10 Judge: Janice A. Taylor Cases posted with a "30000" identifier, i.e., 2013
More informationCioffi v S.M. Foods, Inc. 2013 NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B.
Cioffi v S.M. Foods, Inc. 2013 NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B. Lefkowitz Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationSinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: 117469/08 Judge: Manuel J.
Sinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: 117469/08 Judge: Manuel J. Mendez Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationJacobson v Croman 2008 NY Slip Op 32805(U) October 6, 2008 Supreme Court, New York County Docket Number: 600886/07 Judge: Richard B.
Jacobson v Croman 2008 NY Slip Op 32805(U) October 6, 2008 Supreme Court, New York County Docket Number: 600886/07 Judge: Richard B. Lowe Republished from New York State Unified Court System's E-Courts
More informationStructure Tone, Inc. v Travelers Indem. Co. 2015 NY Slip Op 30706(U) April 29, 2015 Supreme Court, New York County Docket Number: 159598/2014 Judge:
Structure Tone, Inc. v Travelers Indem. Co. 2015 NY Slip Op 30706(U) April 29, 2015 Supreme Court, New York County Docket Number: 159598/2014 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,
More informationEveryday Group LLC v GW Supermarket of N. Blvd., Inc. 2011 NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge:
Everyday Group LLC v GW Supermarket of N. Blvd., Inc. 2011 NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge: Orin R. Kitzes Republished from New York State Unified
More informationHatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge:
Hatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge: Timothy J. Dufficy Cases posted with a "30000" identifier,
More informationHow To Transfer A Structured Settlement Payment Right In New York
Matter of J.G. Wentworth Originations, LLC v Hartford Life Ins. Co. 2012 NY Slip Op 31510(U) June 1, 2012 Sup Ct, NY County Docket Number: 151205/12 Judge: Cynthia S. Kern Republished from New York State
More informationHerman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: 652700/12 Judge:
Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: 652700/12 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier,
More informationPinnacle Sports Media & Entertainment, Inc. v Greene 2015 NY Slip Op 31386(U) July 14, 2015 Supreme Court, New York County Docket Number: 650046/15
Pinnacle Sports Media & Entertainment, Inc. v Greene 2015 NY Slip Op 31386(U) July 14, 2015 Supreme Court, New York County Docket Number: 650046/15 Judge: Nancy M. Bannon Cases posted with a "30000" identifier,
More informationPeople v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K.
People v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K. Chun Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationDelango v New York-Presbyt. Health Care Sys. 2010 NY Slip Op 33654(U) December 10, 2010 Supreme Court, New York County Docket Number: 106815/10
Delango v New York-Presbyt. Health Care Sys. 2010 NY Slip Op 33654(U) December 10, 2010 Supreme Court, New York County Docket Number: 106815/10 Judge: Joan B. Lobis Republished from New York State Unified
More informationPS Fin. LLC v Parker, Waichman Alonso, LLP 2010 NY Slip Op 31727(U) June 28, 2010 Sup Ct, Richmond County Docket Number: 100292/10 Judge: Joseph J.
PS Fin. LLC v Parker, Waichman Alonso, LLP 2010 NY Slip Op 31727(U) June 28, 2010 Sup Ct, Richmond County Docket Number: 100292/10 Judge: Joseph J. Maltese Republished from New York State Unified Court
More informationHowell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti
Howell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti Cases posted with a "30000" identifier, i.e., 2013 NY
More informationYoung v New York & Presbyterian Hosp. 2015 NY Slip Op 30066(U) January 17, 2015 Supreme Court, New York County Docket Number: 154161/13 Judge: Anil
Young v New York & Presbyterian Hosp. 2015 NY Slip Op 30066(U) January 17, 2015 Supreme Court, New York County Docket Number: 154161/13 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,
More informationGurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number:
Gurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number: 0027880/2010 Judge: Jr., John J.J. Jones Cases posted with
More informationThe Truth About CPLR Article 16
The DelliCarpini Law Firm Melville Law Center 877.917.9560 225 Old Country Road fax 631.923.1079 Melville, NY 11747 www.dellicarpinilaw.com John M. DelliCarpini Christopher J. DelliCarpini (admitted in
More informationMatter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge:
Matter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge: Karen V. Murphy Republished from New York State Unified
More informationWathne Imports, Ltd. v PRL USA, Inc. 2014 NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: 603250/2005 Judge:
Wathne Imports, Ltd. v PRL USA, Inc. 2014 NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: 603250/2005 Judge: Charles E. Ramos Cases posted with a "30000" identifier,
More informationVargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: 154323/13 Judge: Michael D.
Vargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: 154323/13 Judge: Michael D. Stallman Cases posted with a "30000" identifier, i.e., 2013
More informationMatter of Gomez v Bratton 2015 NY Slip Op 31097(U) June 12, 2015 Supreme Court, New York County Docket Number: 101428/14 Judge: Paul Wooten Cases
Matter of Gomez v Bratton 2015 NY Slip Op 31097(U) June 12, 2015 Supreme Court, New York County Docket Number: 101428/14 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More information2015 IL App (1st) 142304-U. No. 1-14-2304 IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT
2015 IL App (1st 142304-U SECOND DIVISION May 5, 2015 No. 1-14-2304 NOTICE: This order was filed under Supreme Court Rule 23 and may not be cited as precedent by any party except in the limited circumstances
More informationIN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION
IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION KAREN M. McSHANE, et al., FEBRUARY TERM, 2003 Plaintiffs, No. 01117 v. Control No. 070576
More informationNovas v Raimondo Motor Cars, Inc. 2011 NY Slip Op 31170(U) April 29, 2011 Supreme Court, Queens County Docket Number: 28135/2007 Judge: Robert J.
Novas v Raimondo Motor Cars, Inc. 2011 NY Slip Op 31170(U) April 29, 2011 Supreme Court, Queens County Docket Number: 28135/2007 Judge: Robert J. McDonald Republished from New York State Unified Court
More information85 Unleashed, LLC v Florida Detroit Diesel-Allison, Inc. 2010 NY Slip Op 33294(U) November 23, 2010 Sup Ct, Suffolk County Docket Number: 10-15893
85 Unleashed, LLC v Florida Detroit Diesel-Allison, Inc. 2010 NY Slip Op 33294(U) November 23, 2010 Sup Ct, Suffolk County Docket Number: 10-15893 Judge: Emily Pines Republished from New York State Unified
More information2015 IL App (1st) 141985-U. No. 1-14-1985 IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT
2015 IL App (1st) 141985-U No. 1-14-1985 NOTICE: This order was filed under Supreme Court Rule 23 and may not be cited as precedent by any party except in the limited circumstances allowed under Rule 23(e)(1).
More informationMOHAVE COUNTY JUSTICE COURT. If you want to file a SMALL CLAIMS ANSWER
MOHAVE COUNTY JUSTICE COURT If you want to file a SMALL CLAIMS ANSWER MOHAVE COUNTY JUSTICE COURT You (the defendant) have TWENTY (20) calendar days to file an answer to the small claims complaint. The
More informationBraverman v Yelp, Inc. 2014 NY Slip Op 30444(U) February 24, 2014 Supreme Court, New York County Docket Number: 158299/2013 Judge: Eileen A.
Braverman v Yelp, Inc. 2014 NY Slip Op 30444(U) February 24, 2014 Supreme Court, New York County Docket Number: 158299/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY
More informationIn the Court of Appeals of Georgia
SECOND DIVISION BARNES, P. J., MILLER and RAY, JJ. NOTICE: Motions for reconsideration must be physically received in our clerk s office within ten days of the date of decision to be deemed timely filed.
More informationValley Psychological, P.C. v Country-Wide Ins. Co. 2013 NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: 1280-13 Judge:
Valley Psychological, P.C. v Country-Wide Ins. Co. 2013 NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: 1280-13 Judge: Joseph C. Teresi Republished from New York State Unified
More informationIN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT. Theodore K. Marok, III, :
[Cite as Marok v. Ohio State Univ., 2008-Ohio-3170.] IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT Theodore K. Marok, III, : Plaintiff-Appellant, : No. 07AP-921 (C.C. No. 2006-06736) v. : (REGULAR
More informationMatter of New York City Asbestos Litig. 2015 NY Slip Op 30709(U) April 29, 2015 Supreme Court, New York County Docket Number: 190105/2013 Judge:
Matter of New York City Asbestos Litig. 2015 NY Slip Op 30709(U) April 29, 2015 Supreme Court, New York County Docket Number: 190105/2013 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,
More informationIN COURT OF APPEALS. DECISION DATED AND FILED November 20, 2002. Appeal No. 02-0557 DISTRICT II CROSSMARK, INC., PLAINTIFF,
COURT OF APPEALS DECISION DATED AND FILED November 20, 2002 Cornelia G. Clark Clerk of Court of Appeals NOTICE This opinion is subject to further editing. If published, the official version will appear
More informationPeople v King 2013 NY Slip Op 31577(U) June 28, 2013 Supreme Court, Kings County Docket Number: 4321/1986 Judge: William M. Harrington Republished
People v King 2013 NY Slip Op 31577(U) June 28, 2013 Supreme Court, Kings County Docket Number: 4321/1986 Judge: William M. Harrington Republished from New York State Unified Court System's E-Courts Service.
More informationFoster v Svenson 2013 NY Slip Op 31782(U) August 1, 2013 Sup Ct, New York County Docket Number: 651826/2013 Judge: Eileen A. Rakower Republished from
Foster v Svenson 2013 NY Slip Op 31782(U) August 1, 2013 Sup Ct, New York County Docket Number: 651826/2013 Judge: Eileen A. Rakower Republished from New York State Unified Court System's E-Courts Service.
More informationSummary Judgment Standard
McClure v. Banse & Banse, P.C., No. 938-12-08 Rdcv (Cohen, J., Feb. 18, 2010 [The text of this Vermont trial court opinion is unofficial. It has been reformatted from the original. The accuracy of the
More informationSupreme Court. No. 2011-350-Appeal. (PC 11-876) Multi-State Restoration, Inc., et al. : v. : DWS Properties, LLC. :
Supreme Court No. 2011-350-Appeal. (PC 11-876) Multi-State Restoration, Inc., et al. : v. : DWS Properties, LLC. : NOTICE: This opinion is subject to formal revision before publication in the Rhode Island
More informationIN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION
IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION JOHN FRAZIER HUNT, : DECEMBER TERM, 2004 Plaintiff, : No. 2742 v. : (Commerce Program) NATIONAL
More informationto counsel was violated because of the conflict of interest that existed with his prior attorney
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS: CRIMINAL TERM PART 24 -----------------------------------------------------------------x THE PEOPLE OF THE STATE OF NEW YORK DECISION AND ORDER Indictment
More informationShort Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice
Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice -----------------------------------------------------------------X NC TWO, L.P., as successor in interest
More informationSanta v Azure Nightclub Inc. 2015 NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: 20850-2005 Judge: Howard H.
Santa v Azure Nightclub Inc. 2015 NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: 20850-2005 Judge: Howard H. Sherman Cases posted with a "30000" identifier, i.e., 2013 NY
More informationCase: 1:10-cv-00363-WHB Doc #: 31 Filed: 09/02/10 1 of 14. PageID #: 172
Case: 1:10-cv-00363-WHB Doc #: 31 Filed: 09/02/10 1 of 14. PageID #: 172 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION JAMES MEYER, v. Plaintiff, DEBT RECOVERY SOLUTIONS
More informationSMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings.
SMALL CLAIMS RULES Rule 501. Scope and Purpose (a) How Known and Cited. These rules for the small claims division for the county court are additions to C.R.C.P. and shall be known and cited as the Colorado
More informationBarone v Dello Russo Laser Vision Med. Care PLLC 2014 NY Slip Op 30036(U) January 7, 2014 Supreme Court, New York County Docket Number: 805159/12
Barone v Dello Russo Laser Vision Med. Care PLLC 2014 NY Slip Op 30036(U) January 7, 2014 Supreme Court, New York County Docket Number: 805159/12 Judge: Alice Schlesinger Cases posted with a "30000" identifier,
More informationLeo v City of New York 2014 NY Slip Op 32270(U) August 22, 2014 Sup Ct, New York County Docket Number: 117294/08 Judge: Manuel J. Mendez Cases posted
Leo v City of Ne York 2014 NY Slip Op 32270(U) August 22, 2014 Sup Ct, Ne York County Docket Number: 117294/08 Judge: Manuel J. Mendez Cases posted ith a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationDefendant, by and through his attorneys LENOIR LAW FIRM, answering the complaint of plaintiff, upon information and belief,
CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF QUEENS -----------------------------------X Index No. CV-079576-10/QU LR CREDIT 21, LLC ANSWER Plaintiff, Kenneth Chow - against - Defendant. -----------------------------------X
More informationCase 1:06-cv-22781-MGC Document 41 Entered on FLSD Docket 08/16/07 14:12:18 Page 1 of 14
Case 1:06-cv-22781-MGC Document 41 Entered on FLSD Docket 08/16/07 14:12:18 Page 1 ROBERT B. HARMAN, v. Plaintiff, ADJOINED CONSULTING, LLC., Defendant. / UNITED STATES DISTRICT COURT SOUTHERN DISTRICT
More informationPerrotte v New York City Tr. Auth. 2008 NY Slip Op 30079(U) January 8, 2008 Supreme Court, Queens County Docket Number: 0005950/2007 Judge: Howard G.
Perrotte v New York City Tr. Auth. 2008 NY Slip Op 30079(U) January 8, 2008 Supreme Court, Queens County Docket Number: 0005950/2007 Judge: Howard G. Lane Republished from New York State Unified Court
More informationCase 1:08-cv-03178-JEI-KMW Document 31 Filed 06/05/2009 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY
Case 1:08-cv-03178-JEI-KMW Document 31 Filed 06/05/2009 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY ARTHUR R. and JANE M. TUBBS, : individually and on behalf of : others similarly
More informationIN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND
IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND JOAN FALLOWS KLUGE, Plaintiff, v. Civil No. L-10-00022 LIFE INSURANCE COMPANY OF NORTH AMERICA Defendant. MEMORANDUM Plaintiff, Joan Fallows
More informationKeyspan Gas E. Corp. v Munich Reins. Am., Inc. 2014 NY Slip Op 24306. Supreme Court, New York County. Scarpulla, J.
[*1] Keyspan Gas E. Corp. v Munich Reins. Am., Inc 2014 NY Slip Op 24306 Decided on October 14, 2014 Supreme Court, New York County Scarpulla, J. Published by New York State Law Reporting Bureau pursuant
More informationHow To Sue Allstate Insurance Company
Case 0:07-cv-60771-JIC Document 30 Entered on FLSD Docket 08/07/07 09:36:18 Page 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MRI SCAN CENTER, INC., on itself and all others similarly situated,
More informationMatter of New York City Asbestos Litig. 2010 NY Slip Op 33214(U) November 8, 2010 Sup Ct, NY County Docket Number: 190136/10 Judge: Sherry Klein
Matter of New York City Asbestos Litig. 2010 NY Slip Op 33214(U) November 8, 2010 Sup Ct, NY County Docket Number: 190136/10 Judge: Sherry Klein Heitler Republished from New York State Unified Court System's
More informationAdler v 3M Co. 2013 NY Slip Op 32796(U) October 28, 2013 Sup Ct, New York County Docket Number: 190392/2012 Judge: Sherry Klein Heitler Cases posted
Adler v 3M Co. 2013 NY Slip Op 32796(U) October 28, 2013 Sup Ct, New York County Docket Number: 190392/2012 Judge: Sherry Klein Heitler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationThe Enforceability of Mediated Settlement Agreements. By: Thomas J. Smith The Law Offices of Thomas J. Smith San Antonio, Texas
The Enforceability of Mediated Settlement Agreements By: Thomas J. Smith The Law Offices of Thomas J. Smith San Antonio, Texas NIGHTMARE ON MEDIATION STREET You mediate a case where the Plaintiff is suing
More informationMatter of Trump Parc Condominium v Tax Commission of the City of N.Y. 2006 NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number:
Matter of Trump Parc Condominium v Tax Commission of the City of N.Y. 2006 NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number: 210132/94 Judge: Walter B. Tolub Republished from New York
More informationUNITED STATES DISTRICT COURT DISTRICT OF NEVADA
Case :0-cv-00-KJD-GWF Document Filed 0/0/ Page of UNITED STATES DISTRICT COURT DISTRICT OF NEVADA 0 THE UNITED STATES OF AMERICA ex rel. CHARLES JAJDELSKI, v. Plaintiff/Relator, KAPLAN, INC., Defendant.
More informationOffering Defense Witnesses to New York Grand Juries. Your client has just been held for the action of the Grand Jury. Although you
Offering Defense Witnesses to New York Grand Juries By: Mark M. Baker 1 Your client has just been held for the action of the Grand Jury. Although you have a valid defense, you do not want your client to
More informationtransported to the hospital for surgery, and was transported to the rehab facility on June
STATE OF MAINE ANDROSCOGGIN, ss. GLEN WITHAM, Plaintiff V. SUPERIOR COURT CIVIL ACTION DQCKEJ NO._ ~V-12-20 " - HNTJ-,,-..:_~;; /"' :'!J ' ' ' J ORDER ON MOTION TO DISMISS ANDROSCOGGIN COUNTY SHERIFF'S
More informationThe following papers read on this motion: Motion Sequence #001. Reply Memorandum of Law X. Affirmation in Opposition XX Memorandum of Law XX
X - SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEPHEN A. BUCARIA Justice ORIGINAL JONATHAN WINICK, ALETA ROSEN-WINICK, SIDNEY ROSEN and MURIEL ROSEN, -against- Plaintiffs, TRIAL/IAS,
More informationIN THE COURT OF APPEALS OF IOWA. No. 14-0420 Filed May 20, 2015. Appeal from the Iowa District Court for Woodbury County, Jeffrey A.
CHARLES EDWARD DAVIS, Applicant-Appellant, vs. IN THE COURT OF APPEALS OF IOWA No. 14-0420 Filed May 20, 2015 STATE OF IOWA, Respondent-Appellee. Appeal from the Iowa District Court for Woodbury County,
More informationJackson v Black Ink Tattoo Studio, Inc. 2016 NY Slip Op 30318(U) February 24, 2016 Supreme Court, New York County Docket Number: 153054/15 Judge:
Jackson v Black Ink Tattoo Studio, Inc. 2016 NY Slip Op 30318(U) February 24, 2016 Supreme Court, New York County Docket Number: 153054/15 Judge: Debra A. James Cases posted with a "30000" identifier,
More informationCivil Suits: The Process
Jurisdictional Limits The justice courts have exclusive jurisdiction or the authority to hear all civil actions when the amount involved, exclusive of interest, costs and awarded attorney fees when authorized
More informationCIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77
CIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77 77.01 Right to writ of garnishment.--every person or entity who has sued to recover a debt or has recovered judgment in any court against any person
More information